Background WavePink WaveYellow Wave

BILLESLEY MANOR HOTEL LIMITED (10773915)

BILLESLEY MANOR HOTEL LIMITED (10773915) is an active UK company. incorporated on 16 May 2017. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BILLESLEY MANOR HOTEL LIMITED has been registered for 8 years. Current directors include BEDI, Inderjit Singh, BHAGAT, Shashank, BURMAN, Mohit and 1 others.

Company Number
10773915
Status
active
Type
ltd
Incorporated
16 May 2017
Age
8 years
Address
5th Floor, Birchin Court, London, EC3V 9DU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BEDI, Inderjit Singh, BHAGAT, Shashank, BURMAN, Mohit, JONES, Helen Ann
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BILLESLEY MANOR HOTEL LIMITED

BILLESLEY MANOR HOTEL LIMITED is an active company incorporated on 16 May 2017 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. BILLESLEY MANOR HOTEL LIMITED was registered 8 years ago.(SIC: 55100)

Status

active

Active since 8 years ago

Company No

10773915

LTD Company

Age

8 Years

Incorporated 16 May 2017

Size

N/A

Accounts

ARD: 26/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 26 December 2026
Period: 1 April 2025 - 26 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

5th Floor, Birchin Court 19 - 25 Birchin Lane London, EC3V 9DU,

Previous Addresses

Level 5, Nova North 11 Bressenden Place London SW1E 5BY England
From: 25 March 2024To: 8 August 2024
10 Old Burlington Street London W1S 3AG England
From: 27 July 2018To: 25 March 2024
9 Clifford Street London W1S 2FT England
From: 13 October 2017To: 27 July 2018
25 Fenchurch Avenue London EC3M 5AD United Kingdom
From: 16 May 2017To: 13 October 2017
Timeline

19 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
Funding Round
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Dec 17
Director Left
Dec 17
Loan Secured
Apr 23
Loan Secured
Apr 23
Director Left
Feb 26
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BEDI, Inderjit Singh

Active
19 - 25 Birchin Lane, LondonEC3V 9DU
Born October 1966
Director
Appointed 29 Aug 2017

BHAGAT, Shashank

Active
19 - 25 Birchin Lane, LondonEC3V 9DU
Born May 1969
Director
Appointed 11 Oct 2017

BURMAN, Mohit

Active
19 - 25 Birchin Lane, LondonEC3V 9DU
Born July 1968
Director
Appointed 11 Oct 2017

JONES, Helen Ann

Active
19 - 25 Birchin Lane, LondonEC3V 9DU
Born August 1966
Director
Appointed 11 Oct 2017

ALEXANDER, Timothy

Resigned
Clifford Street, LondonW1S 2FT
Born September 1979
Director
Appointed 11 Oct 2017
Resigned 22 Dec 2017

CHATRATH, Adosh

Resigned
Fenchurch Avenue, LondonEC3M 5AD
Born November 1964
Director
Appointed 16 May 2017
Resigned 04 Sept 2017

FENTUM, Haydn Herbert James

Resigned
Fenchurch Avenue, LondonEC3M 5AD
Born August 1969
Director
Appointed 16 May 2017
Resigned 04 Sept 2017

FILMER, Charles Peter Nigel

Resigned
19 - 25 Birchin Lane, LondonEC3V 9DU
Born February 1959
Director
Appointed 22 Dec 2017
Resigned 31 Dec 2025

Persons with significant control

4

3 Active
1 Ceased

Pindock Limited

Active
Parkgate House, LondonNW1 0BG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2023
St Helier, JerseyJE1 2TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2017
Ceased 16 May 2017

Monica Burman

Active
Old Burlington Street, LondonW1S 3AG
Born July 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2017

Shashank Bhagat

Active
Old Burlington Street, LondonW1S 3AG
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2017
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Full
2 April 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 March 2026
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 March 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
24 April 2023
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
24 April 2023
MR05Certification of Charge
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 January 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 October 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
27 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
27 July 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
16 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Second Filing Capital Allotment Shares
24 August 2017
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2017
MR01Registration of a Charge
Capital Allotment Shares
12 June 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Incorporation Company
16 May 2017
NEWINCIncorporation